Advanced company searchLink opens in new window

PLEESE GROUP LIMITED

Company number 11503982

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
02 Sep 2024 CS01 Confirmation statement made on 2 September 2024 with updates
02 Sep 2024 SH01 Statement of capital following an allotment of shares on 1 February 2024
  • GBP 12,140.01
03 May 2024 RP04CS01 Second filing of Confirmation Statement dated 11 March 2022
25 Mar 2024 CS01 Confirmation statement made on 11 March 2024 with no updates
20 Dec 2023 AD01 Registered office address changed from 17 Trowers Way Redhill Surrey RH1 2LH England to High Street Centre 137-139 High Street Beckenham Kent BR3 1AG on 20 December 2023
12 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
14 Mar 2023 CS01 Confirmation statement made on 11 March 2023 with updates
02 Aug 2022 TM01 Termination of appointment of Nicholas Leigh Armstrong as a director on 25 July 2022
02 Aug 2022 TM01 Termination of appointment of Steven John Armstrong as a director on 25 July 2022
25 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
14 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 03/05/2024
29 Sep 2021 AA01 Current accounting period extended from 31 August 2021 to 31 December 2021
20 May 2021 AA Total exemption full accounts made up to 31 August 2020
15 Apr 2021 CH01 Director's details changed for Mr Quraish Sajjad Hussain Adamally on 1 April 2021
16 Mar 2021 CS01 Confirmation statement made on 11 March 2021 with updates
16 Mar 2021 AP01 Appointment of Mrs Samantha Hunt as a director on 5 June 2020
16 Mar 2021 SH01 Statement of capital following an allotment of shares on 5 June 2020
  • GBP 1,001
19 Mar 2020 AA Total exemption full accounts made up to 31 August 2019
11 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with updates
11 Mar 2020 AP01 Appointment of Mr Nicholas Leigh Armstrong as a director on 1 March 2020
11 Mar 2020 AP01 Appointment of Mr Steven John Armstrong as a director on 1 March 2020
03 Jul 2019 CS01 Confirmation statement made on 23 May 2019 with updates
14 May 2019 AP01 Appointment of Mr Quraish Sajjad Hussain Adamally as a director on 14 May 2019
26 Mar 2019 AD01 Registered office address changed from 3rd Floor 65 st. Paul's Churchyard London EC4M 8AB United Kingdom to 17 Trowers Way Redhill Surrey RH1 2LH on 26 March 2019